Search icon

GOLDPFEIL NEW YORK II, INC.

Company Details

Name: GOLDPFEIL NEW YORK II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 1995 (30 years ago)
Date of dissolution: 06 Oct 2005
Entity Number: 1897021
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 770 MADISON AVE, NEW YORK, NY, United States, 10121
Address: 90 PARK AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HILDE HOLLAND ESQ DOS Process Agent 90 PARK AVE, NEW YORK, NY, United States, 10016

Agent

Name Role Address
HILDE HOLLAND, ESQ BIEDERMANN HOENIG MASSAMILLO & RUFF Agent 733 THIRD AVENUE, 18TH FLOOR, NEW YORK, NY, 10017

Chief Executive Officer

Name Role Address
RONALD LANGER Chief Executive Officer GOLDPFEIL AG KAISERSTR, 39-49 D63065, OFFENBACH, FRG

History

Start date End date Type Value
1995-02-23 1997-04-18 Address 733 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051006000509 2005-10-06 CERTIFICATE OF DISSOLUTION 2005-10-06
970418002416 1997-04-18 BIENNIAL STATEMENT 1997-02-01
950223000223 1995-02-23 CERTIFICATE OF INCORPORATION 1995-02-24

Date of last update: 21 Jan 2025

Sources: New York Secretary of State